Name: | KEENER RIDGE COALS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2004 (20 years ago) |
Authority Date: | 09 Dec 2004 (20 years ago) |
Last Annual Report: | 21 Mar 2016 (9 years ago) |
Organization Number: | 0600837 |
Principal Office: | C/O JAMIE STEVENS, 1903 TOWNE CENTRE BLVD, UNIT 509, ANNAPOLIS, MD 21401 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jamie Wellman Stevens | President |
Name | Role |
---|---|
Jamie Wellman Stevens | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-12-08 |
Annual Report | 2016-03-21 |
Annual Report Amendment | 2015-12-21 |
Annual Report | 2015-07-14 |
Annual Report | 2014-06-18 |
Registered Agent name/address change | 2014-02-27 |
Annual Report | 2013-05-17 |
Annual Report | 2012-05-24 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-04 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mine No. 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Keener Ridge Coals, Inc. |
Role | Operator |
Start Date | 2005-06-27 |
Name | L Nicholas Stevens |
Role | Current Controller |
Start Date | 2005-06-27 |
Name | Keener Ridge Coals, Inc. |
Role | Current Operator |
Inspections
Start Date | 2007-02-06 |
End Date | 2007-03-30 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2006-08-09 |
End Date | 2006-08-15 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 20 |
Start Date | 2006-03-14 |
End Date | 2006-03-21 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 23 |
Start Date | 2005-08-10 |
End Date | 2005-09-30 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 50.5 |
Directions to Mine | Follow Rt. 472 out of London, KY to Rt. 687, turn right onto 687 for approximately 6 miles. Entrance is on the right. |
Parties
Name | RAL Recovery Systems, LLC. |
Role | Operator |
Start Date | 2004-03-25 |
End Date | 2004-06-08 |
Name | RAL Recovery Systems, LLC |
Role | Operator |
Start Date | 2005-02-15 |
Name | Keener Ridge Coals Inc |
Role | Operator |
Start Date | 2004-06-09 |
End Date | 2005-02-14 |
Name | Ronda A Lilly |
Role | Current Controller |
Start Date | 2005-02-15 |
Name | RAL Recovery Systems, LLC |
Role | Current Operator |
Inspections
Start Date | 2005-10-05 |
End Date | 2006-03-31 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 8 |
Start Date | 2005-05-03 |
End Date | 2005-05-17 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 15.5 |
Start Date | 2004-09-20 |
End Date | 2004-09-28 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 3.5 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600382 | Other Contract Actions | 2006-08-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONESOME PINE LEASING, LLC |
Role | Plaintiff |
Name | KEENER RIDGE COALS, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2007-06-06 |
Termination Date | 2008-09-25 |
Date Issue Joined | 2007-10-22 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | KEENER RIDGE COALS, INC. |
Role | Plaintiff |
Name | MCCULLAH |
Role | Defendant |
Sources: Kentucky Secretary of State